STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED
STANMORE BUILDLUPIN PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Harrow » HA7 4YN

Company number 04211264
Status Active
Incorporation Date 4 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Appointment of Mr Victor Haddad as a director on 25 July 2016; Annual return made up to 4 May 2016 no member list. The most likely internet sites of STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED are www.staffordcourtkensingtonmanagementcompany.co.uk, and www.stafford-court-kensington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Stafford Court Kensington Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04211264. Stafford Court Kensington Management Company Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Stafford Court Kensington Management Company Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. . ADATIA, Pankaj is a Secretary of the company. HADDAD, Victor is a Director of the company. PETERSON, Erik is a Director of the company. REES, Christopher is a Director of the company. SIDDIQUI, Muneeza Haroon is a Director of the company. WILKS, John Stirling is a Director of the company. Secretary ADATIA, Pankaj has been resigned. Secretary SMITH, Ann has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HADDAD, Victor has been resigned. Director MACLAY, John Lennox Sim has been resigned. Director TANGEN, Bjorg has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 01 March 2011

Director
HADDAD, Victor
Appointed Date: 25 July 2016
80 years old

Director
PETERSON, Erik
Appointed Date: 19 December 2001
104 years old

Director
REES, Christopher
Appointed Date: 19 November 2001
53 years old

Director
SIDDIQUI, Muneeza Haroon
Appointed Date: 19 November 2001
42 years old

Director
WILKS, John Stirling
Appointed Date: 19 November 2001
79 years old

Resigned Directors

Secretary
ADATIA, Pankaj
Resigned: 14 May 2012
Appointed Date: 01 March 2011

Secretary
SMITH, Ann
Resigned: 14 May 2012
Appointed Date: 26 February 2004

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 July 2003
Appointed Date: 13 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2001
Appointed Date: 04 May 2001

Director
HADDAD, Victor
Resigned: 04 August 2014
Appointed Date: 13 July 2001
80 years old

Director
MACLAY, John Lennox Sim
Resigned: 19 March 2009
Appointed Date: 13 July 2001
88 years old

Director
TANGEN, Bjorg
Resigned: 19 September 2014
Appointed Date: 19 November 2001
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 2001
Appointed Date: 04 May 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2001
Appointed Date: 04 May 2001

STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED Events

05 Aug 2016
Accounts for a dormant company made up to 31 October 2015
27 Jul 2016
Appointment of Mr Victor Haddad as a director on 25 July 2016
09 Jun 2016
Annual return made up to 4 May 2016 no member list
13 Aug 2015
Accounts for a dormant company made up to 31 October 2014
10 Jun 2015
Annual return made up to 4 May 2015 no member list
...
... and 55 more events
04 Mar 2002
New secretary appointed
04 Mar 2002
Registered office changed on 04/03/02 from: 1 mitchell lane bristol BS1 6BU
22 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2001
Company name changed buildlupin property management l imited\certificate issued on 19/10/01
04 May 2001
Incorporation